Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
S C Sport Homes Ltd
S C Sport Homes Ltd is an active company incorporated on 25 February 2004 with the registered office located in Pontypool, Gwent. S C Sport Homes Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05055253
Private limited company
Age
21 years
Incorporated
25 February 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 January 2025
(10 months ago)
Next confirmation dated
4 January 2026
Due by
18 January 2026
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about S C Sport Homes Ltd
Contact
Update Details
Address
Units 1-5 Panteg Industrial Estate Station Road
Griffithstown
Pontypool
Gwent
NP4 5LX
Wales
Address changed on
9 May 2023
(2 years 6 months ago)
Previous address was
Units 1-5 Panteg Industrial Estate, Station Road Griffithstown Pontypool Gwent NP4 5LX
Companies in NP4 5LX
Telephone
01495757603
Email
Available in Endole App
Website
Scsporthomes.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Chloe Copeman
Director • British • Lives in Wales • Born in Oct 1992
Shaun Ashley Copeman
Director • British • Lives in Wales • Born in Dec 1967
S C Holdings And Vehicle Hire Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S C Sport Homes Race Truck & Service Ltd
Chloe Copeman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£249.39K
Decreased by £297.21K (-54%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 5 (-42%)
Total Assets
£1.45M
Increased by £217.9K (+18%)
Total Liabilities
-£1.13M
Increased by £336.89K (+43%)
Net Assets
£321.49K
Decreased by £118.99K (-27%)
Debt Ratio (%)
78%
Increased by 13.6% (+21%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 15 Jan 2025
Full Accounts Submitted
11 Months Ago on 17 Dec 2024
Charge Satisfied
1 Year 2 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Jan 2024
Shaun Ashley Copeman (PSC) Resigned
1 Year 10 Months Ago on 3 Jan 2024
S C Holdings and Vehicle Hire Limited (PSC) Appointed
1 Year 10 Months Ago on 3 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Dec 2023
New Charge Registered
2 Years 2 Months Ago on 23 Aug 2023
Registered Address Changed
2 Years 6 Months Ago on 9 May 2023
Mr Shaun Ashley Copeman Details Changed
2 Years 6 Months Ago on 5 May 2023
Get Alerts
Get Credit Report
Discover S C Sport Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 January 2025 with no updates
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Satisfaction of charge 050552530001 in full
Submitted on 21 Aug 2024
Notification of S C Holdings and Vehicle Hire Limited as a person with significant control on 3 January 2024
Submitted on 9 Jan 2024
Cessation of Shaun Ashley Copeman as a person with significant control on 3 January 2024
Submitted on 9 Jan 2024
Confirmation statement made on 4 January 2024 with updates
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Registration of charge 050552530001, created on 23 August 2023
Submitted on 30 Aug 2023
Change of details for Mr Shaun Ashley Copeman as a person with significant control on 5 May 2023
Submitted on 9 May 2023
Director's details changed for Mr Shaun Ashley Copeman on 5 May 2023
Submitted on 9 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs